Search icon

MULBERRY MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MULBERRY MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5284070
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 251 MULBERRY STREET, NEW YORK, NY, United States, 10012
Principal Address: 251 Mulberry Street, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 251 MULBERRY STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
NAYEF HAMDAN Chief Executive Officer 42 LEGION PLACE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Type Date Last renew date End date Address Description
741439 Retail grocery store No data No data No data 251 MULBERRY STREET, NEW YORK, NY, 10012 No data
0081-23-120775 Alcohol sale 2023-01-19 2023-01-19 2026-02-28 249 251 MULBERRY ST, NEW YORK, New York, 10012 Grocery Store

History

Start date End date Type Value
2024-06-05 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-06 Address 42 LEGION PLACE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-06 Address 251 MULBERRY STREET, NEW YORK, NY, 12260, USA (Type of address: Service of Process)
2018-02-09 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-09 2024-06-05 Address 251 MULBERRY STREET, NEW YORK, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003621 2024-06-06 CERTIFICATE OF CHANGE BY ENTITY 2024-06-06
240605004215 2024-06-05 BIENNIAL STATEMENT 2024-06-05
180209010456 2018-02-09 CERTIFICATE OF INCORPORATION 2018-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
170037.00
Total Face Value Of Loan:
170037.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$105,000
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,754.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,998
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$170,037
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,615.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $170,037

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State